ANGLOPHILES ACADEMIC LIMITED

Register to unlock more data on OkredoRegister

ANGLOPHILES ACADEMIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01426144

Incorporation date

06/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

140-144 Freston Road, London, W10 6TRCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1979)
dot icon02/10/2025
Change of details for Mr John Philippe Morris as a person with significant control on 2021-03-01
dot icon02/10/2025
Notification of Ralph Sutton as a person with significant control on 2021-03-01
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon26/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/01/2025
Appointment of Ms Sophie Jan Paterson-Jones as a secretary on 2025-01-01
dot icon14/01/2025
Termination of appointment of Ralph Arthur Sutton as a secretary on 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/02/2021
Director's details changed for Mr Jean Philippe Morris on 2021-01-01
dot icon08/02/2021
Change of details for Mr Jean Philippe Morris as a person with significant control on 2021-01-01
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/03/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon03/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon11/02/2013
Director's details changed for Jean Philippe Morris on 2013-02-11
dot icon11/02/2013
Secretary's details changed for Ralph Arthur Sutton on 2013-01-11
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/07/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/03/2011
Annual return made up to 2011-01-17
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/04/2010
Annual return made up to 2009-10-31
dot icon26/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/01/2009
Return made up to 17/01/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/08/2007
Registered office changed on 19/08/07 from:\marlborough house, victoria road south, chelmsford, essex CM1 1LN
dot icon18/07/2007
Return made up to 09/04/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/05/2006
Return made up to 09/04/06; full list of members
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Secretary resigned;director resigned
dot icon14/12/2005
New director appointed
dot icon11/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/05/2005
Return made up to 09/04/05; full list of members
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Ad 20/04/05--------- £ si 10000@1=10000 £ ic 100/10100
dot icon10/02/2005
Nc inc already adjusted 01/02/05
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon10/06/2004
Return made up to 09/04/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-10-31
dot icon20/10/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/05/2003
Return made up to 09/04/03; full list of members
dot icon20/08/2002
Registered office changed on 20/08/02 from:\ocean house, waterloo lane, chelmsford, essex CM1 1BD
dot icon16/08/2002
Accounts for a small company made up to 2001-10-31
dot icon16/04/2002
Return made up to 09/04/02; full list of members
dot icon14/05/2001
Return made up to 09/04/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-10-31
dot icon24/05/2000
Accounts for a small company made up to 1999-10-31
dot icon03/05/2000
Return made up to 09/04/00; full list of members
dot icon14/09/1999
Registered office changed on 14/09/99 from:\carlton house, 31-34 railway street, chelmsford, essex CM1 1NJ
dot icon08/05/1999
Return made up to 09/04/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-10-31
dot icon07/05/1998
Return made up to 09/04/98; full list of members
dot icon18/02/1998
Accounts for a small company made up to 1997-10-31
dot icon16/04/1997
Return made up to 09/04/97; full list of members
dot icon08/04/1997
Accounts for a small company made up to 1996-10-31
dot icon18/04/1996
Return made up to 09/04/96; full list of members
dot icon25/02/1996
Accounts for a small company made up to 1995-10-31
dot icon13/04/1995
Return made up to 09/04/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 09/04/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-10-31
dot icon04/05/1993
Return made up to 09/04/93; no change of members
dot icon27/04/1993
Accounts for a small company made up to 1992-10-31
dot icon21/04/1992
Return made up to 09/04/92; full list of members
dot icon02/04/1992
Accounts for a small company made up to 1991-10-31
dot icon16/05/1991
Accounts for a small company made up to 1990-10-31
dot icon16/05/1991
Return made up to 09/04/91; full list of members
dot icon05/04/1990
Accounts for a small company made up to 1989-10-31
dot icon05/04/1990
Return made up to 09/04/90; full list of members
dot icon29/03/1989
Accounts for a small company made up to 1988-10-31
dot icon29/03/1989
Return made up to 03/02/89; full list of members
dot icon29/03/1988
Accounts for a small company made up to 1987-10-31
dot icon29/03/1988
Return made up to 22/01/88; full list of members
dot icon12/03/1987
Accounts for a small company made up to 1986-10-31
dot icon12/03/1987
Return made up to 18/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Registered office changed on 16/10/86 from:\26 high street, chelmsford essex CM1 1YP
dot icon06/06/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Philippe Morris
Director
01/02/2005 - Present
-
Sutton, Ralph Arthur
Secretary
20/04/2005 - 31/12/2024
-
Paterson-Jones, Sophie Jan
Secretary
01/01/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLOPHILES ACADEMIC LIMITED

ANGLOPHILES ACADEMIC LIMITED is an(a) Active company incorporated on 06/06/1979 with the registered office located at 140-144 Freston Road, London, W10 6TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLOPHILES ACADEMIC LIMITED?

toggle

ANGLOPHILES ACADEMIC LIMITED is currently Active. It was registered on 06/06/1979 .

Where is ANGLOPHILES ACADEMIC LIMITED located?

toggle

ANGLOPHILES ACADEMIC LIMITED is registered at 140-144 Freston Road, London, W10 6TR.

What does ANGLOPHILES ACADEMIC LIMITED do?

toggle

ANGLOPHILES ACADEMIC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANGLOPHILES ACADEMIC LIMITED?

toggle

The latest filing was on 02/10/2025: Change of details for Mr John Philippe Morris as a person with significant control on 2021-03-01.